Company NameVinehall (Nominees) Limited
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number03938395
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NameNPI (Roddis House) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB
Director NameHenderson Administration Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vinehall Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

28 November 2019Delivered on: 29 November 2019
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Roddis house, 4-12 old christchurch road BH1 1LG registered with title number DT298157. For more details, please refer to the instrument.
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: 4-12 old christchurch road bournemouth t/no's DT298157 and DT298159.
Outstanding
29 November 2002Delivered on: 11 December 2002
Satisfied on: 10 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The freehold property known as roddis house old christchurch road bournemouth t/n DT298159 and the leasehold property known as roddis house old christchurch road bournemouth t/n DT298157. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
29 November 2019Registration of charge 039383950003, created on 28 November 2019 (53 pages)
28 November 2019Satisfaction of charge 039383950002 in full (1 page)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
29 November 2017Change of details for Vinehall Estates Ltd as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Change of details for Vinehall Estates Ltd as a person with significant control on 28 November 2017 (2 pages)
24 November 2017Change of details for Vinehall Estates Ltd as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Change of details for Vinehall Estates Ltd as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Satisfaction of charge 1 in full (4 pages)
4 December 2014Registration of charge 039383950002, created on 28 November 2014 (88 pages)
4 December 2014Registration of charge 039383950002, created on 28 November 2014 (88 pages)
2 December 2014Memorandum and Articles of Association (4 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2014Memorandum and Articles of Association (4 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 December 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
3 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
10 December 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
10 December 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 December 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
15 December 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 February 2005Return made up to 28/02/05; full list of members (2 pages)
28 February 2005Return made up to 28/02/05; full list of members (2 pages)
17 May 2004New secretary appointed;new director appointed (4 pages)
17 May 2004New director appointed (4 pages)
17 May 2004Return made up to 28/02/04; full list of members (5 pages)
17 May 2004Return made up to 28/02/03; full list of members (5 pages)
17 May 2004New secretary appointed;new director appointed (4 pages)
17 May 2004New director appointed (4 pages)
17 May 2004Return made up to 28/02/03; full list of members (5 pages)
17 May 2004Return made up to 28/02/04; full list of members (5 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2004Registered office changed on 07/05/04 from: 149 albion road london N16 9JU (1 page)
7 May 2004Registered office changed on 07/05/04 from: 149 albion road london N16 9JU (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
15 October 2003Company name changed npi (roddis house) LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed npi (roddis house) LIMITED\certificate issued on 15/10/03 (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 4 broadgate london EC2M 2DA (1 page)
16 June 2003Registered office changed on 16/06/03 from: 4 broadgate london EC2M 2DA (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
11 December 2002Particulars of mortgage/charge (7 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (5 pages)
20 March 2002Return made up to 28/02/02; full list of members (5 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (5 pages)
16 March 2001Return made up to 28/02/01; full list of members (5 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 February 2000Incorporation (15 pages)
28 February 2000Incorporation (15 pages)